Skip to main content

2018 Medicaid Provider L Letters

The following are provider letters issued in 2018. 

 

Letter Number 

Issue Date 

Subject 

Distributon  

L 18-74 January 11, 2019

Section 1915(c) MI Health Link Waiver Amendment

Community Mental Health Services Programs, Prepaid Inpatient Health Plans,  Integrated Care Organizations, Interested Stakeholders
L 18-75 December 20, 2018 Amendment to Letter L 18-51 - School Health Services Program Tribal Chairs and Health Directors
L 18-71 December 13, 2018 Graduate Medical Education Innovations Sponsoring Institution Program Tribal Chairs and Health Directors
L 18-66 December 4, 2018 Nursing Facility (NF) Responsibility for Non-Emergency Non-Ambulance Transportation  Nursing Facilities and Transportation Providers
L 18-70 December 3, 2018 Notice of Intent to Submit a State Plan Amendment for Rural Health Clinic Alternate Payment Methodology Tribal Chairs and Health Directors
L 18-67 November 30, 2018 Lead Safe Home Program Cap and Rental Property Match State Plan Amendment (SPA) Tribal Chairs and Health Directors
L 18-69 November 21, 2018 Intent to Submit an Amendment for the Section 1915(c) MI Health Link Waiver Tribal Chairs and Health Directors
L 18-65 November 16, 2018 Coverage of Certified Nurse Midwife Professional Services Tribal Chairs and Health Directors
L 18-64 November 7, 2018 Notice of December 10, 2018, Durable Medical Equipment and Supplies Medicaid Provider Liaison Meeting  Durable Medical Equipment Providers
L 18-61 November 7, 2018

Clarification of Recruitment and Marketing Policy in Bulletin MSA 18-09

Home Help Agency Providers
L 18-60 October 18, 2018 Nursing Facility Quality Measure Initiative Cost Reporting Adjustment Nursing Facilities
L 18-53 October 12, 2018

Electronic Visit Verification 

Home Health, MI Choice, Integrated Care Organizations, Community Mental Health service programs, Prepaid Inpatient Health Plans, Home Help Agency and Individual Providers
L 18-56 October 10, 2018 Dispensing Limits on Opioids Pharmacy Providers and Practitioners
L 18-59 October 8, 2018 Changes to Former Foster Care Group State Plan Amendment Tribal Chairs and Health Directors
L 18-52 September 26, 2018

Michigan's Revised Statewide Transition Plan for Home and Community-Based Services Waiver Programs

Community Mental Health Services Programs, Prepaid Inpatient Health Plans, MI Choice Waiver Agents, Integrated Care Organizations, Interested Stakeholders
L 18-51 September 26, 2018 School Health Services Program Tribal Chairs and Health Directors
L 18-49 September 26, 2018 Copayment Policy Changes for Outpatient Hospital Services and Certain Prescription Drugs Tribal Chairs and Health Directors
L 18-50 September 13, 2018 Decrease in Guardian/ Conservator Income Deduction Tribal Chairs and Health Directors
L 18-48 September 12, 2018 Centers for Medicare & Medicaid Services (CMS) Extension of Transition Period for Compliance with the Home and Community-Based Settings (HCBS) Requirement Community Mental Health Services Programs, Prepaid Inpatient Health Plans, MI Choice Waiver Agents, Integrated Care Organizations
L 18-41 August 15, 2018 OIG Post-Payment Audit Activities All Providers
L 18-47 August 10, 2018 Outpatient Uncompensated Care Disproportionate Share Hospital (DSH) Pool Increase Tribal Chairs and Health Directors
L 18-44 July 25, 2018 Healthy Michigan Plan Waiver All Providers
L 18-42 July 24, 2018 Coordination of Benefits Cost Avoidance for Prenatal Services All Providers
L 18-43 July 10, 2018 Reimbursement for Neonatal Services Tribal Chairs and Health Directors
L 18-45 July 9, 2018 Healthy Michigan Plan §1115 Demonstration Waiver Amendment Tribal Chairs and Health Directors
L 18-38 July 3, 2018 Contacting Prescribers Who Are Not Enrolled with the Michigan Department of Health and Human Services Pharmacy Providers
L 18-40 July 3, 2018 Allowable Property Assessed Clean Energy Program Costs Nursing Facilities
L 18-39 July 3, 2018 Nursing Facility (NF) Days for Residents Enrolled in a Medicaid Health Plan (MHP) Nursing Facilities, Medicaid Health Plans
L 18-36 June 22, 2018 Notice of August 1, 2018, Private Duty Nursing Provider Liaison Meeting Private Duty Nursing Providers
L 18-34 June 7, 2018 Amendment to Comprehensive Health Care Program (CHCP) Waiver – Revision of Cost-Effectiveness to Include Capitation Rate Increase Tribal Chairs and Health Directors
L 18-22 June 6, 2018 Update to a Previously Submitted State Plan Amendment (SPA) to Enroll Private Practice Physical Therapists (PTs), Occupational Therapists (OTs), Speech-Language Pathologists (SLPs) and Audiologists as Medicaid Providers Tribal Chairs and Health Directors
L 18-33 May 29, 2018 Enrollment of Certified Clinical Nurse Specialists Tribal Chairs and Health Directors
L 18-31 May 16, 2018 Notice of June, 25, 2018, Durable Medical Equipment Provider Liaison Meeting Durable Medical Equipment Providers
L 18-30 May 15, 2018 Inpatient Long-Acting Reversible Contraception (LARC) Device Reimbursement State Plan Amendment Tribal Chairs and Health Directors
L 18-29 May 7, 2018 Notice of Intent to Submit a State Plan Amendment on Outcomes-Based Contract Arrangements with Drug Manufacturers Tribal Chairs and Health Directors
L 18-27 May 1, 2018

MI Choice Waiver Renewal Update

All Providers, MI Choice Stakeholders, Tribal Chairs and Health Directors
L 18-28 April 27, 2018 Notice of 2018 Home Help Agency Provider Meetings Home Help Agency Providers
L 18-24 April 23, 2018

Nursing Facility Quality Measure Initiative Resident Satisfaction Survey Data

Nursing Facilities
L 18-15 April 5, 2018 Medicaid Provider Enrollment Requirement Providers Registered with the Department of Licensing and Regulatory Affairs
L 18-19 April 3, 2018 Medicaid Coverage of Services Supporting Maternal Health to Reduce Infant Mortality All Providers
L 18-20 March 30, 2018 Notice of May 9, 2018, Orthotics and Prosthetics Medicaid Provider Liaison Meeting Orthotics and Prosthetics Providers
L 18-18 March 28, 2018 Submissions of Renewal Applications for the MI Choice Waiver and Section 1915(i) State Plan Amendment for Nursing Facility Transition Services Tribal Chairs and Health Directors
L 18-17 March 28, 2018 Hepatitis A Outbreak All Providers
L 18-16 March 27, 2018 School Based Services FY18 Bill-back School Based Services Providers
L 18-14 March 6, 2018

MI Marketplace Option Provider Information and Webinar

All Providers
L 18-10 February 21, 2018 Notice of March 19, 2018, Durable Medical Equipment Provider Liaison Meeting Durable Medical Equipment Providers
L 18-04 February 21, 2018 Field Definition Guidelines for the Medicaid Nursing Facility Level of Care Determination (LOCD) tool MI Choice, PACE, MI Health Link, Nursing Facilities
L 17-59 February 21, 2018

Update to Modernizing Continuum of Care (MCC) Hospice Admission/Discharge

Hospice Providers
L 18-09 February 21, 2018 Graduate Medical Education (GME) Innovations Agreements Tribal Chairs and Health Directors
L 18-06 February 20, 2018 Michigan's Revised Statewide Transition Plan for Home and Community-Based Services Waiver Programs Community Mental Health Services Programs, Prepaid Inpatient Health Plans, MI Choice Waiver Agents, Integrated Care Organizations
L 18-08 February 16, 2018 Opioid Health Home Pilot Tribal Chairs and Health Directors
L 18-12 February 15, 2018 Notice of Intent to Submit Waiver Amendments to the Comprehensive Health Care Program (CHCP) and Proposed Section 1115 Pathway to Integration Demonstration for a Pilot Program on Integration of Behavioral Health and Substance Use Disorder Services Tribal Chairs and Health Directors
L 18-11 February 15, 2018 Notice of Intent to Submit an Amendment to the Comprehensive Health Care Program 1915(b) Waiver to Expand Managed Care Dental Coverage for Pregnant Women Eligible for Medicaid Tribal Chairs and Health Directors
L 18-07 February 14, 2018 Pharmacy-Based Services Covered by Michigan Medicaid to Address the Prevention of Hepatitis A Virus Infections Pharmacy Providers
L 18-05 February 13, 2018 Limit on Federal Financial Participation for Durable Medical Equipment (DME) in Medicaid Tribal Chairs and Health Directors
L 18-03 February 1, 2018 Miller Trusts State Plan Amendment Tribal Chairs and Health Directors
L 18-01 January 29, 2018

Notice of April 18, 2018, Hospice Medicaid Provider Liaison Meeting

Hospice Providers
L 18-02 January 19, 2018 Michigan Department of Health and Human Services (MDHHS) All Programs Application Tribal Chairs and Health Directors
L 17-60 January 12, 2018 Receipt of Medicaid Provider Updates and Policy Home Health Agency Providers
L 17-61 January 9, 2018 Modernizing Continuum of Care (MCC) Level of Care Determination (LOCD) Update Nursing Facilities, MI Choice Waiver Providers, PACE Providers, and MI Health Link Providers
L 17-58 January 4, 2018 Program of All-Inclusive Care for the Elderly (PACE) State Plan Amendment Tribal Chairs and Health Directors